Name: | MASONIC BUILDING ASSOCIATION (PADUCAH, KY.) |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1917 (108 years ago) |
Organization Date: | 02 Jul 1917 (108 years ago) |
Last Annual Report: | 31 Mar 2025 (19 days ago) |
Organization Number: | 0033997 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | P. O. BOX 4, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Craig Sexton | Registered Agent |
Name | Role |
---|---|
CHUCK BYERLY | President |
Name | Role |
---|---|
CRAIG SEXTON | Secretary |
Name | Role |
---|---|
Ronnie Cavanah | Treasurer |
Name | Role |
---|---|
JEROME MANSFIELD | Vice President |
Name | Role |
---|---|
MARVIN BLAINE | Director |
RONNIE TRAVIS | Director |
Name | Role |
---|---|
DAVID D. KUGER | Incorporator |
EWING P. GILSON | Incorporator |
FRED CLOEN | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-31 |
Annual Report | 2025-03-31 |
Annual Report | 2025-03-31 |
Registered Agent name/address change | 2025-03-31 |
Annual Report | 2025-03-31 |
Registered Agent name/address change | 2025-03-31 |
Annual Report | 2025-03-31 |
Registered Agent name/address change | 2025-03-31 |
Annual Report | 2025-03-31 |
Registered Agent name/address change | 2025-03-31 |
Sources: Kentucky Secretary of State